Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/14/2022 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
220494 1 Administrative Code - Board of Appeals Surcharges on Permit FeesOrdinancePassedOrdinance amending the Administrative Code to adjust existing surcharges on permit fees, license fees, permit review fees, and permit and license renewal fees for permits and licenses issued by the Planning Department, Department of Building Inspection, Department of Public Works, Department of Public Health, Police Department, and the Entertainment Commission that may be appealed to the Board of Appeals; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
220497 1 Appropriation - Proceeds from CleanPowerSF Revenue and California Public Utilities Commission Grant Funds - Disadvantaged Communities Green Tariff and Community Solar Green Tariff Programs - $3,727,592 - FY2022-2023OrdinancePassedOrdinance appropriating $1,586,046 CleanPowerSF revenue for CleanPowerSF Capital Improvements and $2,141,546 in California Public Utilities Commission grant funds, for a total amount of $3,727,592 to implement the Disadvantaged Communities Green Tariff and Community Solar Green Tariff Programs for Fiscal Year (FY) 2022-2023.FINALLY PASSEDPass Action details Not available
220498 1 Appropriation - $211,004,676 in Proceeds from Revenue Bonds, Hetch Hetchy Revenue, Cap and Trade Allowance - Hetch Hetchy Water and Power Capital Improvements - FY2022-2023OrdinancePassedOrdinance appropriating a total of $211,004,676 of Hetch Hetchy Revenue, Cap and Trade Revenue and Power and Water Revenue Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy Capital Improvement Program for Fiscal Year (FY) 2022-2023; and placing $140,889,875 of Power Bonds and $67,069,801 of Water Bonds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act Findings for projects, following review and consideration of completed project related environmental analysis, where required.FINALLY PASSEDPass Action details Not available
220499 2 SFPUC Power Revenue Bond Issuance - Various Capital Projects Benefitting the Power Enterprise - Not to Exceed $140,889,875OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Power Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (SFPUC) (“Commission”) in an aggregate principal amount not to exceed $140,889,875 to finance the costs of various capital projects benefitting the Power Enterprise under the Charter, including amendments to the Charter enacted by the voters on June 5, 2018, commonly referred to as Proposition A; authorizing the issuance of Power Revenue Refunding Bonds; declaring the Official Intent of the Commission to Reimburse Itself with one or more issues of tax-exempt or taxable bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.FINALLY PASSEDPass Action details Not available
220500 2 SFPUC Wastewater Revenue Bond Issuance - Various Capital Wastewater Projects Benefitting the Wastewater Enterprise - Not to Exceed $704,198,901OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Wastewater Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (SFPUC) (“Commission”) in an aggregate principal amount not to exceed $704,198,901 to finance the costs of various capital wastewater projects benefitting the Wastewater Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Wastewater Revenue Refunding Bonds and the retirement of outstanding Wastewater Enterprise Commercial Paper; declaring the Official Intent of the Commission to reimburse itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.FINALLY PASSEDPass Action details Not available
220501 1 Appropriation - Proceeds from Revenue Bonds, State Loans or Grant Funds, Wastewater Revenues, and Wastewater Capacity Fees - Wastewater Capital Improvements - $793,003,901 - FY2022-2023OrdinancePassedOrdinance appropriating a total of $793,003,901 of proceeds from revenue bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), wastewater revenue and capacity fees for the San Francisco Public Utilities Commission (SFPUC) Wastewater Enterprise’s Capital Improvement Program for Fiscal Year (FY) 2022-2023, and placing $704,198,901 in Revenue Bonds or State Loan or Grant Funds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the SFPUC's and the Board of Supervisors' discretionary adoption of California Environmental Quality Act findings for projects, following review and consideration of completed project related environmental analysis, where required.FINALLY PASSEDPass Action details Not available
220502 2 SFPUC Water Revenue Bond and Other Forms of Indebtedness Issuance - Various Capital Water Projects Benefitting the Water Enterprise - Not to Exceed $141,418,472OrdinancePassedOrdinance authorizing the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness (as described below) by the San Francisco Public Utilities Commission (SFPUC) in an aggregate principal amount not to exceed $141,418,472 to finance the costs of various capital water projects benefitting the Water Enterprise pursuant to amendments to the Charter of the City and County of San Francisco enacted by the voters on November 5, 2002, as Proposition E; authorizing the issuance of Water Revenue Refunding Bonds and the retirement of outstanding Water Enterprise Commercial Paper; declaring the Official Intent of the SFPUC to reimburse Itself with one or more issues of tax-exempt bonds or other forms of indebtedness; and ratifying previous actions taken in connection therewith, as defined herein.FINALLY PASSEDPass Action details Not available
220503 2 Appropriation - Proceeds from Revenue Bonds, State Loan or Grant Funds, Water Revenues, and Water Capacity Fees - $122,471,597; De-Appropriation and Re-Appropriation - Water Capital Improvement Projects - $38,331,661 - FY2022-2023OrdinancePassedOrdinance appropriating a total of $122,471,597 of proceeds from Revenue Bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), water revenues, and water capacity fees for the San Francisco Public Utilities Commission (SFPUC) Water Enterprise’s Capital Improvement Program for Fiscal Year (FY) 2022-2023; and de-appropriating and re-appropriating Water Capital Project appropriations of $38,331,661 in FY2022-2023; and placing $2,536,607 on Budget and Finance Committee Reserve pending a report to the Board of Supervisors on facility design, space needs, total project costs, and disposition of 1990 Newcomb Avenue; and placing $96,899,821 of Revenue Bond and State Loan Funds or State Grant Funds proceeds by project on Controller’s Reserve subject to the Controller's certification of funds availability, including proceeds of indebtedness, and for construction related expenditures (excluding program management, planning and design) for these projects, as applicable, is also subject to the prior occurrence of the FINALLY PASSEDPass Action details Not available
220566 1 Memorandum of Understanding - Building Inspectors’ AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Building Inspectors’ Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220567 1 Memorandum of Understanding - Crafts CoalitionOrdinancePassedOrdinance adopting and implementing the decision and award of the Arbitration Board under Charter, Section A8.490-4, establishing the Memorandum of Understanding between the City and County of San Francisco and the Crafts Coalition: the Bricklayers and Allied Crafts, Local 3; Hod Carriers, Local 166; The Northern California Carpenters Regional Council, Local 22; Carpet, Linoleum and Soft Tile Workers, Local 12; Plasterers and Cement Masons, Local 300; Glaziers, Architectural Metal and Glass Workers, Local Union No. 718; International Alliance of Theatrical Stage Employees, Moving Picture Technicians, Artist and Allied Crafts of the United States, Its Territories and Canada, Local 16; International Association of Bridge, Structural, Ornamental, Reinforcing Iron Workers, Riggers and Machinery Movers, Local 377; Pile Drivers, Divers, Carpenters, Bridge, Wharf and Dock Builders, Local Union No. 34; Plasterers and Shophands, Local 66; United Union of Roofers, Waterproofers and Allied Workers, Local 40; Sheet Metal Workers International Union, Local 104; and Teamsters, Local 853, to be effFINALLY PASSEDPass Action details Not available
220568 1 Memorandum of Understanding - San Francisco Deputy Probation Officers’ AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Deputy Probation Officers’ Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220569 1 Collective Bargaining Agreement - The San Francisco Deputy Sheriffs’ AssociationOrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the San Francisco Deputy Sheriffs’ Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220570 1 Collective Bargaining Agreement - The San Francisco District Attorney Investigators’ AssociationOrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the San Francisco District Attorney Investigators’ Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220571 1 Collective Bargaining Agreement - The International Brotherhood of Electrical Workers, Local 6OrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the International Brotherhood of Electrical Workers, Local 6, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220572 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and International Federation of Professional and Technical Engineers, Local 21, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220573 1 Memorandum of Understanding - Laborers International Union, Local 261OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Laborers International Union, Local 261, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220574 1 Memorandum of Understanding - Machinists Union, Local 1414OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Machinists Union, Local 1414, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220575 1 Memorandum of Understanding - Municipal Attorneys AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Attorneys Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220576 1 Memorandum of Understanding - Municipal Executives AssociationOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220577 1 Memorandum of Understanding - Operating Engineers Local Union No. 3OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Operating Engineers Local Union No. 3, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220578 1 Memorandum of Understanding - Operating Engineers Local Union No. 3 Supervising Probation OfficersOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Operating Engineers Local Union No. 3 Supervising Probation Officers, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220579 1 Memorandum of Understanding - San Francisco City Workers United PaintersOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and San Francisco City Workers United Painters, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220580 1 Collective Bargaining Agreement - The San Francisco Sheriffs’ Managers and Supervisors AssociationOrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the San Francisco Sheriffs’ Managers and Supervisors Association, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220581 1 Collective Bargaining Agreement - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and Service Employees International Union, Local 1021, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220582 1 Memorandum of Understanding - The International Union of Operating Engineers Stationary Engineers, Local 39OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the International Union of Operating Engineers Stationary Engineers, Local 39, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220583 1 Memorandum of Understanding - Teamsters, Local 856 (Multi-Unit)OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Teamsters, Local 856 (Multi-Unit), to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220584 1 Memorandum of Understanding - Teamsters, Local 856: Supervising Registered NursesOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Teamsters, Local 856: Supervising Registered Nurses, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220585 1 Memorandum of Understanding - The Transport Workers Union of America, AFL-CIO, Local 200OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the Transport Workers Union of America, AFL-CIO, Local 200, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220586 1 Collective Bargaining Agreement - Transport Workers Union of America, Local 250-A Automotive Service Workers (7410)OrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the Transport Workers Union of America, Local 250-A, Automotive Service Workers (7410), to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220587 1 Collective Bargaining Agreement - Transport Workers Union of America, Local 250-A, Multi-UnitOrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the Transport Workers Union of America, Local 250-A, Multi-Unit, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220588 1 Memorandum of Understanding - United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry, Local 38OrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the United Association of Journeymen and Apprentices of the Plumbing and Pipe Fitting Industry, Local 38, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220589 1 Collective Bargaining Agreement - Union of American Physicians and Dentists, Unit 17OrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the Union of American Physicians and Dentists, Unit 17, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220590 1 Collective Bargaining Agreement - Union of American Physicians and Dentists, Unit 18OrdinancePassedOrdinance adopting and implementing the Collective Bargaining Agreement between the City and County of San Francisco and the Union of American Physicians and Dentists, Unit 18, to be effective July 1, 2022, through June 30, 2024.FINALLY PASSEDPass Action details Not available
220592 1 Memorandum of Understanding - Fire Fighters Union Local 798, Unit 2OrdinancePassedOrdinance adopting and implementing the Fourth Amendment to the 2018-2023 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 2, to restore effective June 30, 2022, a deferred two percent (2%) base wage increase originally due on July 1, 2020.FINALLY PASSEDPass Action details Not available
220593 1 Memorandum of Understanding - Fire Fighters Union Local 798, Unit 1OrdinancePassedOrdinance adopting and implementing the Third Amendment to the 2018-2023 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union, Local 798, Unit 1, to restore effective June 30, 2022, a deferred two percent (2%) base wage increase originally due on July 1, 2020.FINALLY PASSEDPass Action details Not available
220596 1 Memorandum of Understanding - Municipal Executives’ Association FireOrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2018-2023 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives’ Association Fire, to restore effective June 30, 2022, a deferred two percent (2%) base wage increase originally due on July 1, 2020.FINALLY PASSEDPass Action details Not available
220597 1 Letter of Agreement - Committee Interns and ResidentsOrdinancePassedOrdinance adopting and implementing the Letter of Agreement between the City and County of San Francisco and the Committee of Interns and Residents, to be effective July 1, 2022, through June 30, 2023.FINALLY PASSEDPass Action details Not available
220607 1 Environment, Health Codes - Requirements for Edible Food Recovery and Organic Waste CollectionOrdinancePassedOrdinance amending the Environment and Health Codes to implement state regulations issued under Senate Bill (SB) 1383 (2016), the Short-Lived Climate Pollutant Reduction Law, by: 1) requiring commercial edible food generators to engage in edible food recovery efforts and maintain related records; 2) requiring food service organizations and services to maintain records and report to the Department of the Environment (SFE) on edible food recovery efforts; 3) authorizing SFE to impose fines for violations of the requirements imposed on commercial edible food generators and food services organizations and services; 4) requiring owners and managers of commercial properties to inspect their containers for proper sorting of recyclables, compostables, and trash, and to instruct their employees on sorting requirements; 5) requiring organic waste recovery facilities to report to SFE on their waste recovery capacity; 6) requiring solid waste facilities to report to the Department of Public Health (DPH) on their waste recovery capacity; 7) requiring refuse collectors to transfer organic waste tFINALLY PASSEDPass Action details Not available
220342 1 Planning Code - Fire-Damaged Liquor Stores in North Beach Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to extend the time, from three to six years from the date of a fire, for a temporary closure of a liquor store in the North Beach Neighborhood Commercial District (NCD) as a result of the fire to not result in an abandonment of such use, and for the relocation of such use to another location in the North Beach NCD to not require a new Conditional Use permit; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Not available
220240 2 Administrative Code - Community Policing Plans and Foot and Bike PatrolsOrdinancePassedOrdinance amending the Administrative Code to require the Police Department to create a Community Policing Plan (“CPP”) at each district police station, that, among other strategies, incorporates a foot and bike patrol deployment, and also includes a community process for eliciting input; and to require the public posting of the CPPs with a yearly update.FINALLY PASSEDPass Action details Not available
220281 4 Administrative Code - Shelter and Permanent Supportive Housing Expansion ProgramOrdinancePassedOrdinance amending the Administrative Code to require the Department of Homelessness and Supportive Housing (“HSH”) to submit to the Board of Supervisors and the Mayor a plan to implement a program to provide unsheltered persons in San Francisco with access to shelter and permanent supportive housing (“Place for All Program”), including a cost estimate of implementation; requiring HSH to fully implement the Place for All Program; requiring HSH to implement a system to allow individuals experiencing homelessness to register for shelter by telephone; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
220286 1 Administrative Code - Transitional Housing for Homeless Transitional Age Youth in Haight- AshburyOrdinancePassedOrdinance amending the Administrative Code to require the City to acquire at least 20 additional dwelling units for use as transitional housing for homeless transitional age youth in the Haight-Ashbury neighborhood no later than March 31, 2023; and to require the Department of Homelessness and Supportive Housing to report to the Board of Supervisors on its progress for such acquisition no later than 120 days after the effective date of this Ordinance; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Video Video
220372 1 Settlement of Lawsuit - Lauren Jones - $95,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lauren Jones against the City and County of San Francisco for $95,000; the lawsuit was filed on February 18, 2021, in San Francisco Superior Court, Case No. CGC-21-589832; entitled Lauren Jones v. City and County of San Francisco; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
220373 1 Settlement of Lawsuit - Francine Austin - $90,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Francine Austin against the San Francisco Department of Public Health for $90,000; the lawsuit was filed on November 4, 2020, in United States District Court for the Northern District of California, Case No. 20-CV-07803; entitled Francine Austin v. San Francisco Department of Public Health; the lawsuit involves an employment dispute.FINALLY PASSEDPass Action details Video Video
220374 1 Settlement of Lawsuit - Floridalma Jeronimo, Gerardo Perez - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Floridalma Jeronimo and Gerardo Perez against the City and County of San Francisco for $125,000; the lawsuit was filed on May 14, 2021, in San Francisco Superior Court, Case No. CGC-21-591939; entitled Floridalma Jeronimo, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury and wrongful death from medical negligence.FINALLY PASSEDPass Action details Video Video
220375 1 Settlement of Lawsuit - Angelo Dumlao - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Angelo Dumlao against the City and County of San Francisco for $100,000; the lawsuit was filed on February 5, 2020, in San Francisco Superior Court, Case No. CGC-20-582729; entitled Angelo Dumlao v. City of San Francisco, et al.; the lawsuit involves alleged personal injury from a two vehicle rear-end collision.FINALLY PASSEDPass Action details Video Video
220376 1 Settlement of Lawsuit - Jonathan Tuse and Sarah Falconer - $525,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jonathan Tuse and Sarah Falconer against the City and County of San Francisco for $525,000; the lawsuit was filed on March 23, 2020, in San Francisco Superior Court, Case No. CGC-20-583895; entitled Jonathan Tuse, et al. v. City and County of San Francisco, et al.; the lawsuit alleged a personal injury in Huntington Park resulting from a falling tree branch.FINALLY PASSEDPass Action details Video Video
220377 1 Settlement of Lawsuit - Michael Kliment and Linda Kliment as Co-Successors-In Interest for Decedent, Christopher Paul Kliment - $1,500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael Kliment as co-successor-in interest for Decedent, Christopher Paul Kliment; and Linda Kliment as co-successor-in-interest for Decedent, Christopher Paul Kliment against the City and County of San Francisco for $1,500,000; the lawsuit was filed on May 13, 2020, in United States District Court, Northern District of California, Case No. 20-cv-03257-YGR; entitled Michael Kliment, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.FINALLY PASSEDPass Action details Video Video
220378 1 Settlement of Lawsuit - Scott Crayne - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Scott Crayne against the City and County of San Francisco for $45,000; the lawsuit was filed on April 19, 2021, in San Francisco Superior Court, Case No. CGC-21-591124; entitled Scott Crayne v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury on a City sidewalk.FINALLY PASSEDPass Action details Video Video
220380 1 Settlement of Lawsuit - Leslie Drapkin - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Leslie Drapkin against the City and County of San Francisco for $75,000; the lawsuit was filed on July 20, 2020, in San Francisco Superior Court, Case No. CGC-20-585425; entitled Leslie Drapkin v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.FINALLY PASSEDPass Action details Video Video
220381 1 Settlement of Lawsuit - Rodrigo Frias Mier - $85,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rodrigo Frias Mier against the City and County of San Francisco for $120,313 (City to pay Plaintiff $85,000 and Department of Public Works to pay Department of Public Health $35,313 to satisfy lien); the lawsuit was filed on September 30, 2020, in San Francisco Superior Court, Case No. CGC-20-586884; entitled Rodrigo Frias Mier; the lawsuit involves a personal injury on a City street.FINALLY PASSEDPass Action details Video Video
220411 1 Settlement of Lawsuit - Daniel Wong, Elaine Mak, and Carolyn Wong - $450,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Daniel Wong, Elaine Mak, and Carolyn Wong against the City and County of San Francisco for $450,000; the lawsuit was filed on October 28, 2019, in San Francisco Superior Court, Case No. CGC-19-580302; entitled Daniel Wong, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injuries from a vehicle collision.FINALLY PASSEDPass Action details Video Video
220412 1 Settlement of Lawsuit - Kristen Lewett - $500,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kristen Lewett against the City and County of San Francisco for $500,000; the lawsuit was filed on October 18, 2019, in San Francisco Superior Court, Case No. CGC-19-580048; entitled Kristen Lewett v. City and County of San Francisco, et al.); the lawsuit involves alleged personal injury on a City street.FINALLY PASSEDPass Action details Video Video
220591 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Section A8.409 of the Charter, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2022.FINALLY PASSEDPass Action details Video Video
220594 1 Memorandum of Understanding - San Francisco Police Officers AssociationOrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2018-2023 Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers Association, to restore effective June 30, 2022, a deferred one percent (1%) base wage increase originally due on July 1, 2020.FINALLY PASSEDPass Action details Video Video
220595 1 Memorandum of Understanding - Municipal Executives’ Association PoliceOrdinancePassedOrdinance adopting and implementing the Second Amendment to the 2018-2023 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives’ Association Police, to restore effective June 30, 2022, a deferred one percent (1%) base wage increase originally due on July 1, 2020.FINALLY PASSEDPass Action details Not available
220438 1 Mutual Termination Agreement of Real Property - 2829 Taylor Street - 360 Jefferson Street - Alioto Fish Company, Ltd.ResolutionPassedResolution authorizing the Executive Director of the Port of San Francisco to execute a Mutual Termination Agreement for Port Lease No. L-7491 and Port Lease No. L-9171 between the Port of San Francisco and Alioto Fish Company Ltd., for the restaurant premises located at 2829 Taylor Street and the associated warehouse premises located at 360 Jefferson Street; and to authorize the Executive Director of the Port of San Francisco to enter into amendments or modifications to the Mutual Termination Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of this Resolution.ADOPTEDPass Action details Video Video
211300 2 Planning Code, Zoning Map - Group Housing Special Use DistrictOrdinancePassedOrdinance amending the Planning Code to create the Group Housing Special Use District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, and findings of public necessity, convenience, and welfare under Planning Code, Section 302.CONTINUED ON FIRST READINGPass Action details Video Video
220446 5 Planning, Administrative, Subdivision Codes; Zoning Map - Density Exception in Residential DistrictsOrdinanceFailedOrdinance amending the Planning Code to rezone all Residential, One Family (RH-1) zoning districts, except for Residential, One Family, Detached (RH-1(D)) districts, to Residential, Two Family (RH-2) zoning districts; to rezone the RH-1(D) districts to a new class of residential district called Residential, Two Family, Detached (RH-2(D)) districts; and to provide a density limit exception to permit up to four dwelling units per lot, and up to six dwelling units per lot in Corner Lots, in all RH (Residential, House) zoning districts, subject to certain requirements, including among others the replacement of protected units; amending the Administrative Code to require new dwelling units constructed pursuant to the density limit exception to be subject to the rent increase limitations of the Rent Ordinance; amending the Subdivision Code to authorize a subdivider that is constructing new dwelling units pursuant to the density exception to submit an application for condominium conversion or a condominium map that includes the existing dwelling units and the new dwelling units that constitCONTINUED ON FIRST READINGPass Action details Video Video
220511 2 Mayoral Appointment, Public Works Commission - Lynne Newhouse SegalMotionPassedMotion approving the Mayor’s nomination for the appointment of Lynne Newhouse Segal to the Public Works Commission, for a term ending July 2, 2026.APPROVEDPass Action details Video Video
220632 2 Appointments, Mental Health SF Implementation Working Group - Steven Fields and Monique LeSarreMotionPassedMotion appointing Steven Fields (residency requirement waived) and Monique LeSarre, terms ending June 1, 2024, to the Mental Health SF Implementation Working Group.APPROVEDPass Action details Video Video
220619 1 Hearing - Committee of the Whole - Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan - November 1, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, November 1, 2022, at 3:00 p.m., to hold a public hearing on Laguna Honda Hospital’s Strategy for Recertification and the Submission of a Closure and Patient Transfer and Relocation Plan; and requesting the Department of Public Health to present; scheduled pursuant to Motion No. M22-098 (File No. 220618), approved on May 24, 2022.CONTINUEDPass Action details Video Video
220674 1 Hearing - Committee of the Whole - Grant Agreements for Financial Solvency - Baker Places, Inc. - $1,210,000 - Positive Resource Center - $2,010,000 - June 14, 2022, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on Tuesday, June 14, 2022, at 3:00 p.m., to hold a public hearing on Ordinances authorizing the Department of Public Health to award a one-time limited term grant to Baker Places, Inc. in the amount of $1,210,000 (File No. 220705) and a one-time limited term grant to Positive Resource Center in the amount of $2,010,000 (File No. 220704); scheduled pursuant to Motion No. M22-101 (File No. 220672), approved on June 7, 2022.HEARD AND FILED  Action details Video Video
220704 1 Grant Agreement for Financial Solvency - Positive Resource Center - $800,000 - Waiver of Competitive Solicitation RequirementOrdinancePassedOrdinance authorizing the Department of Public Health to award a one-time, limited term grant to Positive Resource Center (“PRC”), without engaging in the competitive solicitation process otherwise required by the Administrative Code for grants, for the purpose of maintaining PRC’s staffing, and preventing displacement of residents, in an amount not to exceed $800,000 for a not to exceed one-year period to commence on July 1, 2022, through June 30, 2023.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
220704 2 Grant Agreement for Financial Solvency - Positive Resource Center - $800,000 - Waiver of Competitive Solicitation RequirementOrdinancePassedOrdinance authorizing the Department of Public Health to award a one-time, limited term grant to Positive Resource Center (“PRC”), without engaging in the competitive solicitation process otherwise required by the Administrative Code for grants, for the purpose of maintaining PRC’s staffing, and preventing displacement of residents, in an amount not to exceed $800,000 for a not to exceed one-year period to commence on July 1, 2022, through June 30, 2023.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
220705 1 Grant Agreement for Financial Solvency - Baker Places, Inc. - Not to Exceed $450,000 - Waiver of Competitive Solicitation RequirementOrdinancePassedOrdinance authorizing the Department of Public Health to award a one-time, limited term grant to Baker Places, Inc. (“Baker”), without engaging in the competitive solicitation process otherwise required by the Administrative Code for grants, for the purpose of maintaining Baker’s staffing, and preventing displacement of residents, in an amount not to exceed $450,000 for a not to exceed one-year period to commence on July 1, 2022, through June 30, 2023.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
220705 2 Grant Agreement for Financial Solvency - Baker Places, Inc. - Not to Exceed $450,000 - Waiver of Competitive Solicitation RequirementOrdinancePassedOrdinance authorizing the Department of Public Health to award a one-time, limited term grant to Baker Places, Inc. (“Baker”), without engaging in the competitive solicitation process otherwise required by the Administrative Code for grants, for the purpose of maintaining Baker’s staffing, and preventing displacement of residents, in an amount not to exceed $450,000 for a not to exceed one-year period to commence on July 1, 2022, through June 30, 2023.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
220666 1 Proposed Interim Budget and Appropriation Ordinance for Departments - FYs 2022-2023 and 2023-2024OrdinancePassedProposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2022, for the Fiscal Years (FYs) ending June 30, 2023, and June 30, 2024.PASSED ON FIRST READINGPass Action details Video Video
220667 1 Proposed Interim Annual Salary Ordinance - FYs 2022-2023 and 2023-2024OrdinancePassedProposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the Fiscal Years (FYs) ending June 30, 2023, and June 30, 2024, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations.PASSED ON FIRST READINGPass Action details Video Video
220598 2 Memorandum of Understanding - Citywide AmendmentOrdinancePassedOrdinance adopting and implementing an Amendment to the current Memorandums of Understanding and Collective Bargaining Agreements between the City and County of San Francisco and each of the Unions identified in Appendix A, providing for the carry forward to fiscal year 2022-2023 of an additional 80 hours of accrued floating holidays, accrued in lieu holidays, and waiving the 120 hour limitation on the number of hours of compensatory that “Z” designated employees can carry forward under the Memorandum of Understanding with Local 21, the amendment to be effective June 30, 2022.PASSED ON FIRST READINGPass Action details Video Video
220711 1 Urging St. Mary’s Medical Center and Dignity Health to Negotiate in Good FaithResolutionPassedResolution urging St. Mary's Medical Center and Dignity Health to return to the bargaining table in order to negotiate contract language that protects the rights of resident physicians and attracts medical students to San Francisco to complete their residency.ADOPTEDPass Action details Not available
220712 1 Urging to Delay Implementation of the Responsible Beverage Service Training ProgramResolutionPassedResolution urging Governor Gavin Newsom and the Department of Alcoholic Beverage Control to delay implementation of the Responsible Beverage Service Training Program.ADOPTEDPass Action details Not available
220713 1 Urging Airline Service Contractors to Maintain Full Time Work for EmployeesResolutionPassedResolution urging airline service contractors operating at San Francisco International Airport to protect workers and to create and maintain as many full-time jobs as the flight schedules will allow.ADOPTEDPass Action details Not available
220673 1 Appointment, Child Care Planning and Advisory Council - Mona MalanMotionPassedMotion appointing Mona Malan (residency requirement waived), term ending September 14, 2023, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
220699 1 Reappointment, Child Care Planning and Advisory Council - Patricia SullivanMotionPassedMotion reappointing Patricia Sullivan, term ending March 19, 2025, to the Child Care Planning and Advisory Council.APPROVEDPass Action details Not available
220718 1 Findings to Allow Teleconferenced Meetings During Declared EmergencyMotionPassedMotion making findings to allow teleconferenced meetings under California Government Code, Section 54953(e).APPROVEDPass Action details Not available
220733 1 Campaign and Governmental Conduct Code - Behested PaymentsOrdinanceFiledOrdinance amending the Campaign and Governmental Conduct Code to modify the rules concerning behested payment solicitations, by 1) exempting payments less than $1,000; 2) providing that a person does not become an interested party due to the City issuing them a license, permit, or other entitlement for use, if the issuance was ministerial and in certain other situations; 3) providing that a person does not become an interested party by attempting to influence a legislative or administrative action; 4) authorizing the solicitation of payments directly to City departments, and from nonprofits with agreements approved by the City Attorney and Controller; 5) authorizing departments to solicit payments pursuant to their approved Racial Equity Action Plans; 6) establishing that certain solicitations from tenants, contractors, and parties to development agreements are not prohibited; and 7) making other clarifying changes.   Action details Not available
220736 1 Street and Public Service Easement Vacation Order - Parkmerced Development ProjectOrdinancePassedOrdinance ordering the conditional vacation of portions of Higuera Avenue, Vidal Drive, Arballo Drive, and Garces Drive (the “Street Vacation Area”), and certain San Francisco Public Utilities Commission public service easements (the “Easement Vacation Area”), all within the Parkmerced Development Project area, an approximately 152-acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserving various easement rights in favor of the City and third-party utilities, subject to specified conditions; adopting findings under the California Environmental Quality Act; adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing actions by City officials in furtherance of this Ordinance, as specified herein.   Action details Not available
220737 1 Appropriation - Fiscal Cliff Reserve - General Services Agency - City Administrator - Affordable Housing Development - $118,000,000 - FY2022-2023OrdinancePending Committee ActionOrdinance appropriating $118,000,000 of Fiscal Cliff Reserves to the General Services Agency - City Administrator (ADM) to support land acquisition, capital improvement projects, capacity building for affordable housing development and the stabilization of community-based organizations and services that benefit San Francisco’s Asian American Pacific Islander community in Fiscal Year (FY) 2022-2023.   Action details Not available
220130 2 Planning Code - Conditional Use AppealsOrdinancePassedOrdinance amending the Planning Code to allow the signatures of Verified Tenants to count towards the threshold needed to permit an appeal of a Conditional Use authorization; clarifying timelines applicable to appeals of Conditional Use authorizations; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of public convenience, necessity, and welfare under Planning Code, Section 302.   Action details Not available
220539 3 204-22Campaign and Governmental Conduct Code - Behested Payments ExceptionsOrdinancePassedOrdinance amending the Campaign and Governmental Conduct Code to modify the rules concerning behested payment solicitations, by 1) excepting solicitations made under certain types of City programs to solicit, request, and contractually obligate charitable donations through competitively procured contracts; 2) narrowing the prohibition against soliciting from persons involved in administrative enforcement, licenses, permits, or other entitlements for use; 3) narrowing the prohibition against soliciting from persons who have attempted to influence legislative or administrative actions; 4) excepting solicitations made in connection with certain types of City contracts; 5) shortening the time periods for the prohibition as to solicitations from City contractors; 6) excepting payments less than $1,000; 7) authorizing the Board of Supervisors to grant waivers by resolution; 8) expanding the prohibition against soliciting from registered lobbyists; and 9) making other clarifying changes.   Action details Not available
220734 1 Resolution of Intent - Streets and Public Service Easement Vacation - Parkmerced Development ProjectResolutionPassedResolution declaring the intent of the Board of Supervisors to order the conditional vacation of portions of Higuera Avenue, Vidal Drive, Arballo Drive, and Garces Drive (the “Street Vacation Area”), and certain San Francisco Public Utilities Commission public service easements (the “Easement Vacation Area”), all within the Parkmerced Development Project area, an approximately 152-acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserve various easement rights in favor of the City and third party utilities, subject to conditions specified; adopt findings under the California Environmental Quality Act; adopt findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorize actions by City officials in furtherance    Action details Not available
220738 1 Disapproval of Mills Act Historical Property Contract - 714 Steiner StreetResolutionPassedResolution rescinding Resolution No. 225-22, which had approved a historical property contract between Leah Culver Revocable Trust, the owner of 714 Steiner Street, Assessor’s Parcel Block No. 803, Lot No. 019, and the City and County of San Francisco, under Administrative Code, Chapter 71, and disapproving said contract.   Action details Not available
220739 1 Urging the Department of Public Health, Municipal Transportation Agency, and Police Department to Amend the City’s Vision Zero Traffic Fatality ProtocolResolutionPending Committee ActionResolution urging the Department of Public Health, Municipal Transportation Agency, and Police Department to amend the City’s Vision Zero Traffic Fatality Protocol to include a public town hall within two weeks of a traffic fatality, at which information regarding the fatal incident is presented to the public and agency representatives are available to answer questions.   Action details Not available
220740 1 Urging the San Francisco Housing Authority to Evaluate Options for Affordable Housing UnitsResolutionPassedResolution urging the San Francisco Housing Authority, in consultation with McCormack Baron Salazar (MBS) to evaluate, as an alternative to the plans currently being proposed by MBS, rehabilitation and redevelopment options that result in 100% of the units onsite as affordable housing, including but not limited to an alternative proposal that incorporates Faircloth-to-RAD conversion.   Action details Not available
220741 1 Initiative Ordinance - Campaign and Governmental Conduct Code - Behested PaymentsMotionFiledMotion ordering submitted to the voters at an election to be held on November 8, 2022, an Ordinance amending the Campaign and Governmental Conduct Code to modify the rules concerning behested payment solicitations, by 1) exempting payments less than $1,000; 2) providing that a person does not become an interested party due to the City issuing them a license, permit, or other entitlement for use, if the issuance was ministerial and in certain other situations; 3) providing that a person does not become an interested party by attempting to influence a legislative or administrative action; 4) authorizing the solicitation of payments directly to City departments, and from nonprofits with agreements approved by the City Attorney and Controller; 5) authorizing departments to solicit payments pursuant to their approved Racial Equity Action Plans; 6) establishing that certain solicitations from tenants, contractors, and parties to development agreements are not prohibited; and 7) making other clarifying changes.   Action details Not available
220744 1 Mayoral Appointment, Sanitation and Streets Commission - Maryo MogannamMotionPassedMotion approving the Mayor’s nomination for the appointment of Maryo Mogannam to the Sanitation and Streets Commission, term ending July 1, 2024.   Action details Not available
220697 1 Settlement of Lawsuit - Morton Weisberg - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Morton Weisberg against the City and County of San Francisco for $50,000; the lawsuit was filed on December 23, 2020, in San Francisco Superior, Case No. CGC-20-588596; entitled Morton Weisberg v. Gabriel Arteaga and City and County of San Francisco; the lawsuit involves alleged personal injuries from being struck by a City vehicle.   Action details Not available
220700 1 Settlement of Lawsuit - Elsa Acevedo Lubguban - $175,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Elsa Acevedo Lubguban against the City and County of San Francisco for $175,000; the lawsuit was filed on March 23, 2020, in San Francisco Superior Court, Case No. CGC-20-583887; entitled Elsa Acevedo Lubguban v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from an alleged dangerous condition of public property.   Action details Not available
220701 1 Home Detention and Electronic Monitoring Program for Home Detention - Program Administrator’s Evidence of Financial Responsibility - FY2022-2023ResolutionFiledResolution approving the Sheriff Office’s home detention and electronic monitoring program in lieu of confinement rules and regulations; and approving evidence of financial responsibility demonstrated by program administrator, Sentinel Offender Services, LLC, for Fiscal Year (FY) 2022-2023.   Action details Not available